Search icon

RICHARDSON MILLING CO. INC.

Company Details

Name: RICHARDSON MILLING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1924 (101 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 19440
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: NO STREET ADDRESS STATED, HAMBURG, NY, United States
Principal Address: 350 UNION STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.)WILLIAM H. ABBOTT DOS Process Agent NO STREET ADDRESS STATED, HAMBURG, NY, United States

Chief Executive Officer

Name Role Address
THOMAS C. ABBOTT Chief Executive Officer 350 UNION STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1924-02-20 1928-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
DP-1628519 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
950412002491 1995-04-12 BIENNIAL STATEMENT 1994-02-01
B371552-3 1986-06-18 ASSUMED NAME CORP INITIAL FILING 1986-06-18
6781 1956-02-15 CERTIFICATE OF AMENDMENT 1956-02-15
3283-81 1928-04-28 CERTIFICATE OF AMENDMENT 1928-04-28
2320-15 1924-02-20 CERTIFICATE OF INCORPORATION 1924-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10803708 0213600 1982-04-08 351 UNION STREET, Hamburg, NY, 14075
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-09
Case Closed 1982-04-09
10824407 0213600 1976-08-16 351 UNION STREET, Hamburg, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-16
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-02
Abatement Due Date 1976-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-02
Abatement Due Date 1976-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-02
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-02
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-02
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 050213
Issuance Date 1976-09-02
Abatement Due Date 1976-09-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State